Search icon

MY 4 BOYS, INC. - Florida Company Profile

Company Details

Entity Name: MY 4 BOYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MY 4 BOYS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Sep 2014 (11 years ago)
Document Number: P14000075882
FEI/EIN Number 47-1833496

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4112 53RD AVENUE EAST, P.O. Box 20632, Bradenton, FL, 34204, US
Mail Address: 4112 53RD AVENUE EAST, P.O. Box 20632, Bradenton, FL, 34204, US
ZIP code: 34204
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS CAMERON Vice President 14460 59th Cir. E, Bradenton, FL, 34211
Rogers BRYCEN President 6005 99TH STREET E, BRADENTON, FL, 34202
Rogers LANDON Treasurer 14460 59TH CIR. E., BRADENTON, FL, 34211
Rogers ASHTON Secretary 6005 99TH STREET E, BRADENTON, FL, 34202
J & S ACCOUNTING AND TAX Agent 6315 SE U S HIGHWAY 301, HAWTHORNE, FL, 32640

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 4112 53RD AVENUE EAST, P.O. Box 20632, Bradenton, FL 34204 -
CHANGE OF MAILING ADDRESS 2021-04-19 4112 53RD AVENUE EAST, P.O. Box 20632, Bradenton, FL 34204 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 6315 SE U S HIGHWAY 301, HAWTHORNE, FL 32640 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State